AF REALISATIONS 2015 LIMITED
BIRMINGHAM ASHCRAFT FURNITURE LIMITED ASHCRAFT ROUTED COMPONENTS LIMITED

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 02541767
Status Liquidation
Incorporation Date 21 September 1990
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 23 June 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of AF REALISATIONS 2015 LIMITED are www.afrealisations2015.co.uk, and www.af-realisations-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Af Realisations 2015 Limited is a Private Limited Company. The company registration number is 02541767. Af Realisations 2015 Limited has been working since 21 September 1990. The present status of the company is Liquidation. The registered address of Af Realisations 2015 Limited is Cvr Global Llp Three Brindley Place Birmingham B1 2jb. . SAGOO, Satnam Singh is a Secretary of the company. COOKE, Colin Norman is a Director of the company. SAGOO, Satnam Singh is a Director of the company. SAGOO, Satpal Singh is a Director of the company. Secretary BOWELL, Carryn Teresa has been resigned. Director BOWELL, Carryn Teresa has been resigned. Director BOWELL, Kenneth William has been resigned. Director BOWELL, Martin has been resigned. Director SAGOO, Satpal Singh has been resigned. Director SAGOO, Tarsem Singh has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
SAGOO, Satnam Singh
Appointed Date: 04 November 2010

Director
COOKE, Colin Norman
Appointed Date: 01 March 2014
70 years old

Director
SAGOO, Satnam Singh
Appointed Date: 04 November 2010
53 years old

Director
SAGOO, Satpal Singh
Appointed Date: 23 October 2014
51 years old

Resigned Directors

Secretary
BOWELL, Carryn Teresa
Resigned: 04 November 2010

Director
BOWELL, Carryn Teresa
Resigned: 04 November 2010
72 years old

Director
BOWELL, Kenneth William
Resigned: 31 May 2002
Appointed Date: 28 September 1998
84 years old

Director
BOWELL, Martin
Resigned: 04 November 2010
64 years old

Director
SAGOO, Satpal Singh
Resigned: 01 October 2012
Appointed Date: 04 November 2010
51 years old

Director
SAGOO, Tarsem Singh
Resigned: 01 March 2014
Appointed Date: 04 November 2010
80 years old

AF REALISATIONS 2015 LIMITED Events

01 Aug 2016
Appointment of a voluntary liquidator
01 Jul 2016
Administrator's progress report to 23 June 2016
01 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
04 Feb 2016
Administrator's progress report to 31 December 2015
06 Oct 2015
Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015
...
... and 105 more events
11 Jan 1991
New director appointed

02 Nov 1990
Company name changed jigtech LIMITED\certificate issued on 05/11/90

03 Oct 1990
Nc inc already adjusted 26/09/90

03 Oct 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Sep 1990
Incorporation

AF REALISATIONS 2015 LIMITED Charges

14 April 2014
Charge code 0254 1767 0005
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: B.S.J. Investments Limited
Description: Contains fixed charge…
14 April 2014
Charge code 0254 1767 0004
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Satpal Singh Sagoo Satnam Singh Sagoo
Description: Contains fixed charge…
6 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 5 November 2010
Persons entitled: National Westminster Bank PLC
Description: Units 2, 3, 4, 4A, 6 & 7 orchard trading estate toddington…
19 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 5 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Mortgage debenture
Delivered: 6 June 1991
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…